Brook Way
Leatherhead
Surrey
KT22 7NA
Director Name | Mrs Beryl Dorothy Poulter |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1992(18 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brook Cottage Bagshot Road Chobham Woking GU24 8BZ |
Director Name | Mr Christopher David Poulter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(32 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Business Park 7 Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Matthew Stuart Poulter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(32 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Business Park 7 Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Mr Nicholas Kenneth Poulter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(32 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Business Park 7 Brook Way Leatherhead Surrey KT22 7NA |
Director Name | Kenneth Dudley Poulter |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 June 2007) |
Role | Furniture Manufacturer |
Correspondence Address | Besholme Gracious Pond Road Chobham Woking Surrey GU24 8HL |
Website | hyperion-furniture.co.uk |
---|---|
Telephone | 01372 386505 |
Telephone region | Esher |
Registered Address | 7 Business Park 7 Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1.2k at £0.05 | Trustee Of Kenneth Poulter Family Trust 60.00% Ordinary |
---|---|
800 at £0.05 | Mrs Beryl Dorothy Poulter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,507 |
Cash | £147,278 |
Current Liabilities | £531,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed equitable over the deposit balance see image for full details. Outstanding |
---|---|
28 April 2006 | Delivered on: 10 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a brook way industrial estate kingston road leatherhead in the county of surrey t/n SY534983. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 1999 | Delivered on: 21 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 March 1999 | Delivered on: 16 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 3/6 brook way kingston road leatherhead surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 March 1982 | Delivered on: 19 March 1982 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b brook way leatherhead surrey title no part of sy 357185. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
3 February 2021 | Director's details changed for Mrs Beryl Dorothy Poulter on 27 December 2020 (2 pages) |
3 February 2021 | Change of details for The Kenneth Poulter Family Trust as a person with significant control on 27 December 2020 (2 pages) |
13 January 2021 | Satisfaction of charge 5 in full (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Director's details changed for Matthew Stuart Poulter on 15 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Nicholas Kenneth Poulter on 1 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Christopher David Poulter on 1 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Matthew Stuart Poulter on 15 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Nicholas Kenneth Poulter on 1 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Christopher David Poulter on 1 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Christopher David Poulter on 1 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Nicholas Kenneth Poulter on 1 December 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Secretary's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (1 page) |
3 February 2011 | Secretary's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Director's details changed for Nicholas Kenneth Poulter on 2 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Nicholas Kenneth Poulter on 2 September 2010 (2 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Director's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Matthew Stuart Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Matthew Stuart Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Christopher David Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (1 page) |
3 February 2011 | Director's details changed for Christopher David Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Nicholas Kenneth Poulter on 2 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Christopher David Poulter on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Matthew Stuart Poulter on 1 January 2010 (2 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Annual return made up to 31 December 2009 (16 pages) |
14 April 2010 | Annual return made up to 31 December 2009 (16 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: business park 7 brook way leatherhead surrey KT22 7NA (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: business park 7 brook way leatherhead surrey KT22 7NA (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | Return made up to 31/12/03; full list of members
|
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 May 1995 | Return made up to 31/12/94; no change of members
|
1 May 1995 | Return made up to 31/12/94; no change of members
|